GREATNORTHERN HEALTH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

GREATNORTHERN HEALTH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02006520

Incorporation date

02/04/1986

Size

Dormant

Contacts

Registered address

Registered address

4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex TW8 0HFCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1986)
dot icon14/06/2010
Final Gazette dissolved via voluntary strike-off
dot icon01/03/2010
First Gazette notice for voluntary strike-off
dot icon21/02/2010
Application to strike the company off the register
dot icon26/08/2009
Return made up to 31/07/09; full list of members
dot icon26/08/2009
Director's Change of Particulars / phil wieland / 17/04/2009 / HouseName/Number was: , now: sixpenny buckle; Street was: white gables, now: clodhouse hill; Area was: bagshot road chobham, now: worplesdon hill; Post Code was: GU24 8SJ, now: GU22 0QS
dot icon28/06/2009
Accounts made up to 2008-09-30
dot icon08/12/2008
Return made up to 31/07/08; full list of members
dot icon09/04/2008
Accounts made up to 2007-09-30
dot icon28/10/2007
Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH
dot icon05/09/2007
Return made up to 31/07/07; full list of members
dot icon19/06/2007
Accounts made up to 2006-09-30
dot icon11/04/2007
New director appointed
dot icon23/03/2007
Director resigned
dot icon06/11/2006
Accounts made up to 2005-12-31
dot icon18/10/2006
Director's particulars changed
dot icon31/08/2006
Return made up to 31/07/06; full list of members
dot icon27/06/2006
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon09/02/2006
New director appointed
dot icon16/01/2006
Director resigned
dot icon15/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/09/2005
Return made up to 31/07/05; full list of members
dot icon22/02/2005
Director resigned
dot icon21/02/2005
Director resigned
dot icon25/10/2004
Resolutions
dot icon23/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/08/2004
Return made up to 31/07/04; full list of members
dot icon23/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/09/2003
Return made up to 31/07/03; full list of members
dot icon10/09/2003
Director's particulars changed
dot icon05/02/2003
New director appointed
dot icon15/10/2002
Accounts made up to 2001-12-31
dot icon07/08/2002
Miscellaneous
dot icon05/08/2002
Return made up to 31/07/02; full list of members
dot icon05/08/2002
Registered office changed on 06/08/02
dot icon28/07/2002
Director's particulars changed
dot icon04/03/2002
Registered office changed on 05/03/02 from: 2ND floor c/o general healthcare group LTD 210 euston road london NW1 2DA
dot icon24/10/2001
Accounts made up to 2000-12-31
dot icon28/08/2001
Return made up to 31/07/01; full list of members
dot icon11/03/2001
Director resigned
dot icon26/02/2001
New director appointed
dot icon11/09/2000
Accounts made up to 1999-12-31
dot icon20/08/2000
Return made up to 31/07/00; full list of members
dot icon08/11/1999
Accounts made up to 1998-12-31
dot icon05/08/1999
Return made up to 31/07/99; full list of members
dot icon28/10/1998
Accounts made up to 1997-12-31
dot icon04/08/1998
Director's particulars changed
dot icon29/07/1998
Return made up to 31/07/98; no change of members
dot icon30/04/1998
Director resigned
dot icon30/04/1998
New director appointed
dot icon03/02/1998
Director's particulars changed
dot icon06/10/1997
New director appointed
dot icon15/09/1997
Director resigned
dot icon15/09/1997
Director resigned
dot icon09/09/1997
New director appointed
dot icon31/07/1997
Return made up to 31/07/97; full list of members
dot icon31/07/1997
Registered office changed on 01/08/97
dot icon30/07/1997
Director's particulars changed
dot icon26/07/1997
Accounts made up to 1996-12-31
dot icon06/08/1996
Return made up to 31/07/96; no change of members
dot icon06/08/1996
Location of register of members address changed
dot icon14/07/1996
Accounts made up to 1995-12-31
dot icon24/04/1996
Resolutions
dot icon24/04/1996
Resolutions
dot icon04/03/1996
Registered office changed on 05/03/96 from: 210 euston road london NW1 2DA
dot icon23/10/1995
Full group accounts made up to 1994-12-31
dot icon25/09/1995
Registered office changed on 26/09/95 from: 4 cornwall terrace regent's park london NW1 4QP
dot icon07/08/1995
Return made up to 31/07/95; full list of members
dot icon24/04/1995
Return made up to 31/07/94; full list of members; amend
dot icon24/04/1995
Return made up to 31/07/93; full list of members; amend
dot icon24/04/1995
Return made up to 31/07/92; full list of members; amend
dot icon05/02/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon25/07/1994
Return made up to 31/07/94; no change of members
dot icon05/06/1994
Full group accounts made up to 1993-12-31
dot icon25/07/1993
Return made up to 31/07/93; no change of members
dot icon05/06/1993
Full group accounts made up to 1992-12-31
dot icon09/11/1992
Return made up to 31/07/92; full list of members
dot icon08/06/1992
Full group accounts made up to 1991-12-31
dot icon07/05/1992
Return made up to 10/01/92; no change of members
dot icon15/06/1991
Full group accounts made up to 1990-12-31
dot icon17/04/1991
Return made up to 10/01/91; full list of members
dot icon24/03/1991
Director's particulars changed
dot icon16/01/1991
Return made up to 31/12/89; full list of members
dot icon10/09/1990
Full group accounts made up to 1989-12-31
dot icon04/09/1990
Registered office changed on 05/09/90 from: 4 cornwall terrace regents park london NW1 4QP
dot icon02/09/1990
New secretary appointed
dot icon02/09/1990
Secretary resigned
dot icon29/08/1990
Return made up to 31/12/88; full list of members
dot icon15/08/1990
New director appointed
dot icon15/08/1990
Ad 05/06/90--------- £ si [email protected]=1925133 £ ic 1725742/3650875
dot icon15/08/1990
Resolutions
dot icon15/08/1990
Resolutions
dot icon15/08/1990
Resolutions
dot icon15/08/1990
£ nc 3180000/5106000 05/06/90
dot icon30/07/1990
Ad 30/01/90--------- £ si [email protected]=591879 £ ic 1133863/1725742
dot icon26/07/1990
Resolutions
dot icon26/07/1990
Resolutions
dot icon26/07/1990
£ nc 1980000/3180000 31/01/90
dot icon18/07/1990
Registered office changed on 19/07/90 from: 20 southampton street london WC2E 7Q9
dot icon26/06/1990
Resolutions
dot icon14/05/1990
Director resigned
dot icon25/03/1990
Secretary resigned
dot icon07/03/1990
Ad 30/01/90--------- £ si [email protected]
dot icon07/03/1990
Statement of affairs
dot icon25/02/1990
Ad 30/01/90--------- £ si [email protected]=591868 £ ic 541995/1133863
dot icon13/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/02/1990
New secretary appointed;new director appointed
dot icon07/01/1990
Declaration of satisfaction of mortgage/charge
dot icon12/10/1989
Full group accounts made up to 1988-12-31
dot icon29/08/1989
Return made up to 31/07/89; full list of members
dot icon08/06/1989
Resolutions
dot icon08/06/1989
Resolutions
dot icon08/06/1989
Resolutions
dot icon08/06/1989
Resolutions
dot icon08/06/1989
Resolutions
dot icon06/06/1989
Full group accounts made up to 1987-12-31
dot icon06/06/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon21/05/1989
Registered office changed on 22/05/89 from: euston house 81-103 euston street london NW1 1DF
dot icon21/05/1989
S-div
dot icon21/05/1989
£ nc 1500000/1980000
dot icon02/05/1989
New secretary appointed
dot icon02/05/1989
Secretary resigned;director resigned
dot icon14/02/1989
Director resigned
dot icon18/10/1988
New director appointed
dot icon22/09/1988
Particulars of mortgage/charge
dot icon21/09/1988
Conve
dot icon21/09/1988
Nc inc already adjusted
dot icon21/09/1988
Resolutions
dot icon21/09/1988
Resolutions
dot icon21/09/1988
Resolutions
dot icon20/09/1988
Resolutions
dot icon20/09/1988
Resolutions
dot icon10/08/1988
Wd 23/06/88 ad 27/05/88--------- premium £ si [email protected]=50000 £ ic 154998/204998
dot icon09/08/1988
Conve
dot icon11/07/1988
Director resigned;new director appointed
dot icon26/01/1988
New director appointed
dot icon20/12/1987
Return made up to 07/09/87; full list of members
dot icon18/08/1987
Full accounts made up to 1986-12-31
dot icon17/02/1987
New director appointed
dot icon29/12/1986
Resolutions
dot icon29/12/1986
Director resigned;new director appointed
dot icon05/08/1986
Registered office changed on 06/08/86 from: saddlers hall gutter lane cheapside london EC2V 6BS
dot icon07/05/1986
Registered office changed on 08/05/86 from: 37 golden square london W1R 4AL
dot icon02/04/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson Dent, Jonathan
Director
03/01/2006 - 01/02/2007
74
Auld, Charles Cairns
Director
08/01/2003 - 23/12/2004
61
Hayes, Eugene Gerard
Director
06/04/1998 - 30/12/2005
49
Collier, Stephen John
Director
18/09/1997 - Present
163
Wieland, Phil
Director
01/02/2007 - Present
69

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GREATNORTHERN HEALTH MANAGEMENT LIMITED

GREATNORTHERN HEALTH MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 02/04/1986 with the registered office located at 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex TW8 0HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GREATNORTHERN HEALTH MANAGEMENT LIMITED?

toggle

GREATNORTHERN HEALTH MANAGEMENT LIMITED is currently Dissolved. It was registered on 02/04/1986 and dissolved on 14/06/2010.

Where is GREATNORTHERN HEALTH MANAGEMENT LIMITED located?

toggle

GREATNORTHERN HEALTH MANAGEMENT LIMITED is registered at 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex TW8 0HF.

What does GREATNORTHERN HEALTH MANAGEMENT LIMITED do?

toggle

GREATNORTHERN HEALTH MANAGEMENT LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for GREATNORTHERN HEALTH MANAGEMENT LIMITED?

toggle

The latest filing was on 14/06/2010: Final Gazette dissolved via voluntary strike-off.